Advanced company searchLink opens in new window

CHATHAM CONSULTANCY LTD

Company number SC552878

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Jul 2020 GAZ2 Final Gazette dissolved following liquidation
14 Apr 2020 LIQ13(Scot) Final account prior to dissolution in MVL (final account attached)
12 Feb 2019 AD01 Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG Scotland to C/O Grainger Corporate Rescue & Recovery 65 Bath Street Glasgow G2 2BX on 12 February 2019
12 Feb 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-01-31
28 Jan 2019 CS01 Confirmation statement made on 28 January 2019 with updates
06 Jan 2019 CS01 Confirmation statement made on 4 January 2019 with no updates
10 Dec 2018 PSC04 Change of details for Mrs Marisa Taddei - Dyer as a person with significant control on 5 December 2018
10 Dec 2018 PSC04 Change of details for Mrs Marisa Taddei - Dyer as a person with significant control on 5 December 2018
10 Dec 2018 PSC04 Change of details for Mrs Marisa Taddei - Dyer as a person with significant control on 5 December 2018
10 Dec 2018 CH01 Director's details changed for Mrs Marisa Taddei-Dyer on 5 December 2018
15 Oct 2018 AAMD Amended total exemption full accounts made up to 30 April 2018
17 Sep 2018 AA Total exemption full accounts made up to 30 April 2018
07 Jan 2018 CS01 Confirmation statement made on 4 January 2018 with updates
26 Jan 2017 AP01 Appointment of Mrs Marisa Taddei-Dyer as a director on 28 December 2016
26 Jan 2017 TM01 Termination of appointment of Marisa Taddei - Dyer as a director on 28 December 2016
25 Jan 2017 AA01 Current accounting period extended from 31 December 2017 to 30 April 2018
04 Jan 2017 CS01 Confirmation statement made on 4 January 2017 with updates
04 Jan 2017 CS01 Confirmation statement made on 2 January 2017 with updates
04 Jan 2017 AP01 Appointment of Mrs Marisa Taddei - Dyer as a director on 28 December 2016
19 Dec 2016 AD01 Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 24 Beresford Terrace Ayr KA7 2EG on 19 December 2016
19 Dec 2016 TM01 Termination of appointment of James Stuart Mcmeekin as a director on 19 December 2016
19 Dec 2016 TM01 Termination of appointment of Cosec Limited as a director on 19 December 2016
19 Dec 2016 TM02 Termination of appointment of Cosec Limited as a secretary on 19 December 2016
19 Dec 2016 NEWINC Incorporation
Statement of capital on 2016-12-19
  • GBP 1